Advanced company searchLink opens in new window

BEAZLEY UNDERWRITING LIMITED

Company number 04538873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
07 May 2014 MISC Section 519
29 Apr 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 MISC Section 519
14 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
11 Apr 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AP01 Appointment of Mr John Scott Moffatt as a director
11 Dec 2012 TM01 Termination of appointment of David Horton as a director
09 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
17 Apr 2012 AA Full accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jun 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 43
26 Oct 2010 TM01 Termination of appointment of Andrew Beazley as a director
06 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
05 Oct 2010 CH04 Secretary's details changed for Leadenhall Insurance Consultants Limited on 18 September 2010
05 Oct 2010 AD01 Registered office address changed from C/O Arthur Manners Plantation Place South 60 Great Tower Street London EC3R 5AD on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mr David Andrew Horton on 18 September 2010
05 Oct 2010 CH01 Director's details changed for Mr Andrew Frederick Beazley on 18 September 2010
05 Oct 2010 CH01 Director's details changed for Mrs Sian Annette Coope on 18 September 2010
27 May 2010 MG01 Duplicate mortgage certificatecharge no:40
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 42
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 40